Sydnope Hall Apartments Limited MATLOCK


Founded in 1987, Sydnope Hall Apartments, classified under reg no. 02205000 is an active company. Currently registered at 10a Sydnope Hall DE4 2FN, Matlock the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely James D., Alan D. and Martin G. and others. In addition one secretary - Janice G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sydnope Hall Apartments Limited Address / Contact

Office Address 10a Sydnope Hall
Office Address2 Sydnope Hill Two Dales
Town Matlock
Post code DE4 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205000
Date of Incorporation Fri, 11th Dec 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

James D.

Position: Director

Appointed: 18 December 2023

Alan D.

Position: Director

Appointed: 20 June 2021

Janice G.

Position: Secretary

Appointed: 14 November 2016

Martin G.

Position: Director

Appointed: 29 October 2016

Janice G.

Position: Director

Appointed: 01 October 2015

John J.

Position: Director

Appointed: 05 August 2020

Resigned: 01 April 2022

William H.

Position: Director

Appointed: 16 June 2019

Resigned: 30 November 2021

Wendy H.

Position: Director

Appointed: 15 March 2019

Resigned: 22 November 2019

John M.

Position: Director

Appointed: 08 September 2017

Resigned: 23 April 2019

Eric P.

Position: Director

Appointed: 08 September 2017

Resigned: 29 May 2021

John J.

Position: Secretary

Appointed: 14 November 2016

Resigned: 15 March 2019

John J.

Position: Director

Appointed: 01 October 2015

Resigned: 15 March 2019

Nigel W.

Position: Director

Appointed: 23 September 2009

Resigned: 29 September 2016

Alison W.

Position: Secretary

Appointed: 23 September 2009

Resigned: 29 September 2016

Jonathan M.

Position: Director

Appointed: 23 September 2009

Resigned: 01 March 2019

Michael W.

Position: Director

Appointed: 12 January 2006

Resigned: 23 September 2009

Jacqueline J.

Position: Secretary

Appointed: 03 December 2004

Resigned: 23 September 2009

Diane C.

Position: Director

Appointed: 01 November 2004

Resigned: 23 September 2009

Joan W.

Position: Director

Appointed: 13 October 2004

Resigned: 23 September 2009

Janet F.

Position: Director

Appointed: 09 October 2003

Resigned: 23 September 2009

John J.

Position: Director

Appointed: 09 October 2003

Resigned: 23 September 2009

Molly M.

Position: Director

Appointed: 18 October 2000

Resigned: 13 October 2004

Peter W.

Position: Director

Appointed: 04 October 1999

Resigned: 20 January 2002

Alison W.

Position: Secretary

Appointed: 04 November 1997

Resigned: 03 December 2004

Nigel W.

Position: Director

Appointed: 04 November 1997

Resigned: 13 October 2004

Nicholas F.

Position: Secretary

Appointed: 20 November 1996

Resigned: 04 November 1997

Michael W.

Position: Director

Appointed: 20 November 1996

Resigned: 04 October 1999

John F.

Position: Director

Appointed: 20 November 1996

Resigned: 18 October 2000

Alan C.

Position: Director

Appointed: 20 November 1996

Resigned: 10 October 2001

Anita H.

Position: Secretary

Appointed: 27 July 1994

Resigned: 10 November 1996

Graham H.

Position: Director

Appointed: 19 April 1994

Resigned: 10 November 1996

Alan B.

Position: Director

Appointed: 19 July 1993

Resigned: 05 November 1996

Nigel W.

Position: Director

Appointed: 19 July 1993

Resigned: 05 November 1996

Sheila G.

Position: Secretary

Appointed: 19 July 1993

Resigned: 27 July 1994

Sheila G.

Position: Director

Appointed: 19 July 1993

Resigned: 26 July 1994

Dan C.

Position: Director

Appointed: 19 July 1993

Resigned: 16 January 1994

Donald D.

Position: Director

Appointed: 01 June 1991

Resigned: 19 July 1993

Linda T.

Position: Secretary

Appointed: 01 June 1991

Resigned: 19 July 1993

Paul A.

Position: Director

Appointed: 01 June 1991

Resigned: 19 July 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Janice G. The abovementioned PSC has significiant influence or control over this company,.

Janice G.

Notified on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Net Assets Liabilities1 5161 516
Property Plant Equipment1 5161 516
Other
Fixed Assets1 5161 516
Property Plant Equipment Gross Cost1 5161 516
Total Assets Less Current Liabilities1 5161 516

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements